Harrow
HA3 9QN
Director Name | Mr Percy Adler |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 666 Kenton Road Harrow HA3 9QN |
Director Name | Mr Gavin Charles Essex |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
Director Name | Mrs Susan Deborah Fabre |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
Registered Address | 3rd Floor, 166 College Road Harrow HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Gavin Charles Essex 50.00% Ordinary |
---|---|
1 at £1 | Esther Adler 25.00% Ordinary |
1 at £1 | Percy Adler 25.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
1 February 2018 | Delivered on: 9 February 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
---|---|
1 February 2018 | Delivered on: 9 February 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as basement flat 97 marylands road london W9 2DS registered at hm land registry with title absolute under title number NGL929292. Outstanding |
30 May 2014 | Delivered on: 12 June 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 97 basement, marylands road, london W9 2DS registered at hm land registry with title absolute under title number NGL929292 and varied by way of a deed of variation dated 20 march 2014 made between (1) reality estate management limited and (2) lorita gek hoe ong. Outstanding |
30 May 2014 | Delivered on: 12 June 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
28 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
17 May 2022 | Director's details changed for Mrs Esther Adler on 17 May 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
17 May 2022 | Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 3rd Floor, 166 College Road Harrow HA1 1BH on 17 May 2022 (1 page) |
17 May 2022 | Director's details changed for Mr Percy Adler on 17 May 2022 (2 pages) |
28 March 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
27 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
19 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
21 May 2019 | Director's details changed for Mr Gavin Charles Essex on 21 May 2019 (2 pages) |
21 May 2019 | Change of details for Mr Gavin Charles Essex as a person with significant control on 21 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
5 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 February 2018 | Registration of charge 090368960004, created on 1 February 2018 (13 pages) |
9 February 2018 | Registration of charge 090368960003, created on 1 February 2018 (19 pages) |
22 August 2017 | Appointment of Ms Susan Deborah Fabre as a director on 7 August 2017 (2 pages) |
22 August 2017 | Appointment of Ms Susan Deborah Fabre as a director on 7 August 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
30 May 2017 | Director's details changed for Mrs Esther Adler on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mrs Esther Adler on 30 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
30 May 2017 | Director's details changed for Mr Percy Adler on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Percy Adler on 30 May 2017 (2 pages) |
2 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
2 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
12 June 2014 | Registration of charge 090368960001 (14 pages) |
12 June 2014 | Registration of charge 090368960002 (18 pages) |
12 June 2014 | Registration of charge 090368960001 (14 pages) |
12 June 2014 | Registration of charge 090368960002 (18 pages) |